Entity Name: | JB CONSTRUCTION ORLANDO SERVICES FL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000037124 |
FEI/EIN Number | 81-2150422 |
Address: | 10127 bridlewood ave, ORLANDO, FL, 32825, US |
Mail Address: | 10127 bridlewwod ave, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONDRAGON JOAQUIN B | Agent | 10127 bridlewood ave, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
BERNARDINO JOAQUIN | President | 10127 bridlewood ave, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 10127 bridlewood ave, ORLANDO, FL 32825 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 10127 bridlewood ave, ORLANDO, FL 32825 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 10127 bridlewood ave, ORLANDO, FL 32825 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000431165 | TERMINATED | 1000000750297 | ORANGE | 2017-07-13 | 2027-07-27 | $ 554.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-23 |
Domestic Profit | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State